MARTIN DOCKING LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
22/08/2422 August 2024 | Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16 |
06/08/246 August 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
28/06/2428 June 2024 | Application to strike the company off the register |
23/11/2323 November 2023 | Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01 |
06/10/236 October 2023 | Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06 |
06/10/236 October 2023 | Appointment of Mr Paul Mark Davis as a director on 2023-10-06 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
11/07/2311 July 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
31/05/2331 May 2023 | Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14 |
18/05/2318 May 2023 | Satisfaction of charge 040582670005 in full |
14/04/2314 April 2023 | Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14 |
14/04/2314 April 2023 | Appointment of Anna Catherine Sellars as a director on 2023-04-13 |
14/04/2314 April 2023 | Director's details changed for Mr Barry Koors Lanesman on 2023-04-13 |
21/12/2221 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
21/12/2221 December 2022 | |
21/12/2221 December 2022 | |
21/12/2221 December 2022 | |
14/10/2214 October 2022 | Satisfaction of charge 040582670003 in full |
14/10/2214 October 2022 | Satisfaction of charge 040582670004 in full |
14/10/2214 October 2022 | Satisfaction of charge 040582670002 in full |
05/10/225 October 2022 | Confirmation statement made on 2022-09-01 with updates |
03/10/223 October 2022 | Registration of charge 040582670005, created on 2022-09-26 |
11/02/2211 February 2022 | Registration of charge 040582670003, created on 2022-01-28 |
11/02/2211 February 2022 | Registration of charge 040582670002, created on 2022-01-28 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-07-16 |
29/07/2129 July 2021 | Memorandum and Articles of Association |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Resolutions |
16/07/2116 July 2021 | Termination of appointment of Martin John Docking as a director on 2021-07-16 |
16/07/2116 July 2021 | Previous accounting period shortened from 2021-08-31 to 2021-07-16 |
16/07/2116 July 2021 | Termination of appointment of Lucy Julia Docking as a secretary on 2021-07-16 |
16/07/2116 July 2021 | Satisfaction of charge 040582670001 in full |
16/07/2116 July 2021 | Notification of Dentex Clinical Limited as a person with significant control on 2021-07-16 |
16/07/2116 July 2021 | Cessation of Lucy Julia Docking as a person with significant control on 2021-07-16 |
16/07/2116 July 2021 | Cessation of Martin John Docking as a person with significant control on 2021-07-16 |
16/07/2116 July 2021 | Annual accounts for year ending 16 Jul 2021 |
16/07/2116 July 2021 | Appointment of Mr Barry Koors Lanesman as a director on 2021-07-16 |
16/07/2116 July 2021 | Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH England to Nicholas House River Front Enfield EN1 3FG on 2021-07-16 |
17/05/2117 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
26/03/2126 March 2021 | SECRETARY'S CHANGE OF PARTICULARS / LUCY JULIA DOCKING / 26/03/2021 |
26/03/2126 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN DOCKING / 26/03/2021 |
26/03/2126 March 2021 | SECRETARY'S CHANGE OF PARTICULARS / LUCY JULIA DOCKING / 26/03/2021 |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/01/2028 January 2020 | 31/08/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
07/11/187 November 2018 | APPOINTMENT TERMINATED, DIRECTOR LUCY DOCKING |
30/10/1830 October 2018 | 31/08/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES |
03/10/183 October 2018 | PSC'S CHANGE OF PARTICULARS / LUCY JULIA DOCKING / 06/04/2016 |
03/10/183 October 2018 | PSC'S CHANGE OF PARTICULARS / MARTIN JOHN DOCKING / 06/04/2016 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL TR10 8GZ |
13/04/1813 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
22/05/1722 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
24/08/1524 August 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
28/07/1528 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 040582670001 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
10/09/1410 September 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
27/08/1327 August 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM KELSTALL STEELE WOODLANDS COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH |
11/09/1211 September 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
06/09/116 September 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
07/02/117 February 2011 | REGISTERED OFFICE CHANGED ON 07/02/2011 FROM COTTAGE FARM MICHAELSTON LE PIT DINAS POWYS SOUTH GLAMORGAN CF64 4HE |
17/09/1017 September 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY JULIA DOCKING / 23/08/2010 |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
01/09/091 September 2009 | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
19/09/0719 September 2007 | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
12/09/0612 September 2006 | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
31/08/0531 August 2005 | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
01/09/041 September 2004 | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
02/09/032 September 2003 | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS |
04/07/034 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
28/06/0328 June 2003 | NEW DIRECTOR APPOINTED |
30/08/0230 August 2002 | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS |
15/05/0215 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
31/08/0131 August 2001 | RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS |
26/09/0026 September 2000 | DIRECTOR RESIGNED |
26/09/0026 September 2000 | NEW SECRETARY APPOINTED |
26/09/0026 September 2000 | NEW DIRECTOR APPOINTED |
26/09/0026 September 2000 | REGISTERED OFFICE CHANGED ON 26/09/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
26/09/0026 September 2000 | SECRETARY RESIGNED |
26/09/0026 September 2000 | ALTER MEMORANDUM 11/09/00 |
14/09/0014 September 2000 | COMPANY NAME CHANGED GLENREEL LIMITED CERTIFICATE ISSUED ON 15/09/00 |
23/08/0023 August 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company